Company NameJacqueline Borgust Flowers Limited
DirectorJacqueline Borgust
Company StatusActive - Proposal to Strike off
Company Number04464042
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jacqueline Borgust
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressLanthorn Cottage
90 Sunton, Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DZ
Secretary NameIan Sarsfield
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLanthorn Cotatge 90 Sunton
Collingbourne Ducis
Marlborough
Wiltshire
SN8 3DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Lower Road
Harrow
Middlesex
HA2 0HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Borgust
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,316
Current Liabilities£27,589

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
15 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
15 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 June 2010Director's details changed for Jacqueline Borgust on 17 June 2010 (2 pages)
27 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Jacqueline Borgust on 17 June 2010 (2 pages)
27 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Return made up to 18/06/08; full list of members (3 pages)
30 September 2008Return made up to 18/06/08; full list of members (3 pages)
30 September 2008Registered office changed on 30/09/2008 from lanthorh cottage 90 sunton collingburn dolcis marlborough wilts SN8 3DZ (1 page)
30 September 2008Appointment terminated secretary ian sarsfield (1 page)
30 September 2008Registered office changed on 30/09/2008 from lanthorh cottage 90 sunton collingburn dolcis marlborough wilts SN8 3DZ (1 page)
30 September 2008Appointment terminated secretary ian sarsfield (1 page)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(6 pages)
1 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(6 pages)
8 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
24 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 June 2005Return made up to 18/06/05; full list of members (6 pages)
13 June 2005Return made up to 18/06/05; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 September 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 August 2004Return made up to 18/06/04; full list of members (6 pages)
23 August 2004Return made up to 18/06/04; full list of members (6 pages)
8 October 2003Return made up to 18/06/03; full list of members (6 pages)
8 October 2003Return made up to 18/06/03; full list of members (6 pages)
5 October 2003Registered office changed on 05/10/03 from: 22 rayleigh road, hutton brentwood essex CM13 1AD (1 page)
5 October 2003Registered office changed on 05/10/03 from: 22 rayleigh road, hutton brentwood essex CM13 1AD (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (18 pages)
18 June 2002Incorporation (18 pages)